Kirriemuir
Angus
DD8 5NU
Scotland
Director Name | Lord Alisdair John Munro Colyton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1999(1 year, 3 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Drumleys Lindertis Kirriemuir Angus DD8 5NU Scotland |
Secretary Name | Lady Philippa Jane Colyton |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2001(2 years, 9 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | Drumleys Lindertis Kirriemuir Angus DD8 5NU Scotland |
Director Name | Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Telephone | 01575 530268 |
---|---|
Telephone region | Kirriemuir |
Registered Address | Drumleys Lindertis Kirriemuir Angus DD8 5NU Scotland |
---|---|
Constituency | Angus |
Ward | Kirriemuir and Dean |
1 at £1 | Lindertis Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £532,124 |
Cash | £7,039 |
Current Liabilities | £390,396 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
21 June 2010 | Delivered on: 6 July 2010 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
4 January 2024 | Total exemption full accounts made up to 31 July 2023 (11 pages) |
---|---|
9 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
6 June 2023 | Amended total exemption full accounts made up to 31 July 2022 (11 pages) |
12 April 2023 | Total exemption full accounts made up to 31 July 2022 (13 pages) |
30 August 2022 | Withdrawal of a person with significant control statement on 30 August 2022 (2 pages) |
30 August 2022 | Director's details changed for Lord Alisdair James Munro Colyton on 30 August 2022 (2 pages) |
30 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (13 pages) |
16 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (13 pages) |
15 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
1 April 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
6 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
9 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 31 July 2017 (14 pages) |
6 April 2018 | Notification of Alisdair John Munro Colyton as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (13 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (13 pages) |
7 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 September 2013 | Registered office address changed from Lindertis by Kirriemuir Angus DD8 5NT on 12 September 2013 (1 page) |
12 September 2013 | Director's details changed for Lady Colyton Philippa Jane Hopkinson on 1 June 2013 (2 pages) |
12 September 2013 | Director's details changed for Lady Colyton Philippa Jane Hopkinson on 1 June 2013 (2 pages) |
12 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Registered office address changed from Lindertis by Kirriemuir Angus DD8 5NT on 12 September 2013 (1 page) |
12 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Director's details changed for Lady Colyton Philippa Jane Hopkinson on 1 June 2013 (2 pages) |
11 September 2013 | Secretary's details changed for Lady Philippa Jane Colyton on 1 June 2013 (2 pages) |
11 September 2013 | Secretary's details changed for Lady Philippa Jane Colyton on 1 June 2013 (2 pages) |
11 September 2013 | Director's details changed for Lord Alisdair John Munro Colyton on 1 June 2013 (2 pages) |
11 September 2013 | Director's details changed for Lord Alisdair John Munro Colyton on 1 June 2013 (2 pages) |
11 September 2013 | Secretary's details changed for Lady Philippa Jane Colyton on 1 June 2013 (2 pages) |
11 September 2013 | Director's details changed for Lord Alisdair John Munro Colyton on 1 June 2013 (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 January 2011 | Previous accounting period extended from 30 April 2010 to 31 July 2010 (3 pages) |
20 January 2011 | Previous accounting period extended from 30 April 2010 to 31 July 2010 (3 pages) |
10 September 2010 | Director's details changed for Lady Colyton Philippa Jane Hopkinson on 27 July 2010 (2 pages) |
10 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Director's details changed for Lady Colyton Philippa Jane Hopkinson on 27 July 2010 (2 pages) |
10 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
21 April 2010 | Company name changed lindertis company (north) LIMITED\certificate issued on 21/04/10
|
21 April 2010 | Company name changed lindertis company (north) LIMITED\certificate issued on 21/04/10
|
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
25 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
25 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
31 October 2008 | Return made up to 27/07/08; full list of members (3 pages) |
31 October 2008 | Return made up to 27/07/08; full list of members (3 pages) |
23 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
5 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
1 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
1 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
9 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
18 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
18 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
3 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
3 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
2 February 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
2 February 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
30 July 2004 | Return made up to 27/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 27/07/04; full list of members (7 pages) |
26 February 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
26 February 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
20 September 2003 | Return made up to 06/08/03; full list of members (7 pages) |
20 September 2003 | Return made up to 06/08/03; full list of members (7 pages) |
2 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
2 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
18 September 2002 | Return made up to 06/08/02; full list of members
|
18 September 2002 | Return made up to 06/08/02; full list of members
|
30 January 2002 | Accounts for a dormant company made up to 10 April 2001 (5 pages) |
30 January 2002 | Accounts for a dormant company made up to 10 April 2001 (5 pages) |
21 January 2002 | Accounting reference date extended from 10/04/02 to 30/04/02 (1 page) |
21 January 2002 | Accounting reference date extended from 10/04/02 to 30/04/02 (1 page) |
14 September 2001 | Return made up to 06/08/01; full list of members (6 pages) |
14 September 2001 | Return made up to 06/08/01; full list of members (6 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: 50 castle street dundee DD1 3RU (1 page) |
22 May 2001 | New secretary appointed (1 page) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | Registered office changed on 22/05/01 from: 50 castle street dundee DD1 3RU (1 page) |
22 May 2001 | New secretary appointed (1 page) |
11 April 2001 | Accounts for a dormant company made up to 10 April 2000 (5 pages) |
11 April 2001 | Accounts for a dormant company made up to 10 April 2000 (5 pages) |
29 September 2000 | Resolutions
|
29 September 2000 | Memorandum and Articles of Association (9 pages) |
29 September 2000 | Resolutions
|
29 September 2000 | Memorandum and Articles of Association (9 pages) |
2 September 2000 | Return made up to 06/08/00; full list of members
|
2 September 2000 | Return made up to 06/08/00; full list of members
|
11 August 2000 | Director resigned (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
6 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
6 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
8 June 1999 | Accounts for a small company made up to 10 April 1999 (2 pages) |
8 June 1999 | Accounts for a small company made up to 10 April 1999 (2 pages) |
24 January 1999 | Accounting reference date shortened from 31/08/99 to 10/04/99 (1 page) |
24 January 1999 | Accounting reference date shortened from 31/08/99 to 10/04/99 (1 page) |
24 September 1998 | Company name changed castlelaw (no. 240) LIMITED\certificate issued on 25/09/98 (2 pages) |
24 September 1998 | Company name changed castlelaw (no. 240) LIMITED\certificate issued on 25/09/98 (2 pages) |
6 August 1998 | Incorporation (14 pages) |
6 August 1998 | Incorporation (14 pages) |